Shortcuts

Gouk & Sullivan 1971 Limited

Type: NZ Limited Company (Ltd)
9429040574318
NZBN
81851
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Gouk & Sullivan 1971 Limited, a registered company, was incorporated on 25 Jun 1971. 9429040574318 is the New Zealand Business Number it was issued. This company has been run by 5 directors: John Helmink - an active director whose contract began on 10 Aug 2007,
Ashveer Bikash Lal - an active director whose contract began on 02 Apr 2013,
Graham David Gibbons - an inactive director whose contract began on 10 Aug 2007 and was terminated on 02 Apr 2020,
Douglas Clark Shadbolt - an inactive director whose contract began on 20 Nov 1992 and was terminated on 01 Apr 2014,
Paul Raymond Milbank - an inactive director whose contract began on 20 Nov 1992 and was terminated on 10 Aug 2007.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Gouk & Sullivan 1971 Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
A total of 3000 shares are issued to 6 shareholders (4 groups). The first group includes 1499 shares (49.97%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1499 shares (49.97%). Finally the next share allotment (1 share 0.03%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Dec 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Jun 2018 to 04 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 05 Dec 2013 to 29 Aug 2016

Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 06 Dec 2010 to 05 Dec 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 02 Dec 2009 to 06 Dec 2010

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 07 Dec 2006 to 02 Dec 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 02 Dec 2003 to 07 Dec 2006

Address: Arthur Young, 22 Amersham Way, Manukau City

Registered address used from 02 Dec 1999 to 02 Dec 2003

Address: Cst Management Centre, Level3, 22 Armersham Way, Manukau City

Physical address used from 29 Nov 1999 to 02 Dec 2003

Address: Nda House, 22 Amersham Way, Manukau City

Physical address used from 29 Nov 1999 to 29 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1499
Individual Lal, Ashveer Bikash Dannemora
Auckland
2016
New Zealand
Individual Lal, Raveena Maharaj Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 1499
Individual Helmink, John Long Bay
Auckland
0630
New Zealand
Individual Helmink, Karol Ann Long Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lal, Ashveer Bikash Dannemora
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Helmink, John Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbons, Jane Christine Glendowie
Auckland 1071

New Zealand
Individual Gibbons, Graham David Glendowie
Auckland 1071
Individual Gibbons, Graham David Glendowie
Auckland 1071
Individual Shadbolt, Douglas Clark Mount Roskill
Auckland 1041

New Zealand
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
East Tamaki
Auckland
2013
New Zealand
Individual Gibbons, Graham David Glendowie
Auckland 1071
Individual Gibbons, Graham David Glendowie
Auckland 1071
Individual Gibbons, Jane Christine Glendowie
Auckland 1071

New Zealand
Individual Gibbons, Graham David Glendowie
Auckland 1071
Individual Milbank, Paul Raymond Bucklands Beach
Auckland
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
East Tamaki
Auckland
2013
New Zealand
Individual Gibbons, Jane Christine Glendowie
Auckland 1071

New Zealand
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
60 Highbrook Drive
East Tamaki
2013
New Zealand
Directors

John Helmink - Director

Appointment date: 10 Aug 2007

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 18 Nov 2016


Ashveer Bikash Lal - Director

Appointment date: 02 Apr 2013

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 02 Apr 2013


Graham David Gibbons - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 02 Apr 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Aug 2007


Douglas Clark Shadbolt - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Apr 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 25 Nov 2009


Paul Raymond Milbank - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 10 Aug 2007

Address: Bucklands Beach, Auckland,

Address used since 23 Nov 2004

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive